- Company Overview for GB HOLIDAY PARKS (HOLDINGS) LIMITED (04166295)
- Filing history for GB HOLIDAY PARKS (HOLDINGS) LIMITED (04166295)
- People for GB HOLIDAY PARKS (HOLDINGS) LIMITED (04166295)
- Charges for GB HOLIDAY PARKS (HOLDINGS) LIMITED (04166295)
- Insolvency for GB HOLIDAY PARKS (HOLDINGS) LIMITED (04166295)
- Registers for GB HOLIDAY PARKS (HOLDINGS) LIMITED (04166295)
- More for GB HOLIDAY PARKS (HOLDINGS) LIMITED (04166295)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jul 2016 | AP01 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
22 Dec 2015 | TM01 | Termination of appointment of David Boden as a director on 11 November 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Alan Castledine as a director on 11 November 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 | |
15 Dec 2015 | AP03 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 | |
15 Dec 2015 | TM02 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of David Boden as a director on 11 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Alan Castledine as a director on 11 November 2015 | |
16 Nov 2015 | MR01 | Registration of charge 041662950009, created on 13 November 2015 | |
13 Nov 2015 | MR04 | Satisfaction of charge 8 in full | |
11 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
11 Nov 2014 | TM01 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 | |
25 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Jun 2014 | CH01 | Director's details changed for David Frank Vaughan on 7 February 2014 | |
24 Jun 2014 | CH01 | Director's details changed for Michael Clark on 7 February 2014 | |
24 Jun 2014 | CH01 | Director's details changed for Mr Alan Castledine on 7 February 2014 | |
24 Jun 2014 | CH01 | Director's details changed for Nigel David Brewster on 7 February 2014 | |
24 Jun 2014 | CH01 | Director's details changed for Mr David Boden on 7 February 2014 | |
06 Jun 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | CH01 | Director's details changed for David Frank Vaughan on 5 August 2013 |